Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENAVON AND FORELAND FREEHOLD LIMITED
Company Information for

GLENAVON AND FORELAND FREEHOLD LIMITED

C/O BENEFIELD AND CORNFORD, 50 ST. MILDREDS ROAD, WESTGATE-ON-SEA, KENT, CT8 8RF,
Company Registration Number
06741785
Private Limited Company
Active

Company Overview

About Glenavon And Foreland Freehold Ltd
GLENAVON AND FORELAND FREEHOLD LIMITED was founded on 2008-11-05 and has its registered office in Westgate-on-sea. The organisation's status is listed as "Active". Glenavon And Foreland Freehold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLENAVON AND FORELAND FREEHOLD LIMITED
 
Legal Registered Office
C/O BENEFIELD AND CORNFORD
50 ST. MILDREDS ROAD
WESTGATE-ON-SEA
KENT
CT8 8RF
Other companies in CT8
 
Filing Information
Company Number 06741785
Company ID Number 06741785
Date formed 2008-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:16:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENAVON AND FORELAND FREEHOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENAVON AND FORELAND FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL OTOOLE
Company Secretary 2009-07-18
THERESA JANE ANDREW
Director 2016-12-03
HAZEL MARY EGLESFIELD
Director 2011-09-03
CHRISTIAN FORDRED
Director 2015-11-07
CHRISTOPHER WILLIAM KNIGHT
Director 2009-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA CAROLYN MOCKETT
Director 2009-07-09 2017-10-21
JEAN CLARA ELIZABETH KEAR
Director 2011-09-03 2016-12-03
JAMES STEPHEN PUTNAM
Director 2014-05-08 2015-08-05
ROSEMARY ANN OWENS
Director 2009-07-09 2012-06-12
SANDRA GYPSEY UNDERWOOD
Director 2009-07-09 2011-08-05
PETER BARRY WALKER
Director 2010-06-26 2011-07-28
ROSALIND JEAN LANIGAN
Director 2009-07-09 2010-06-26
ALEXANDRA CAROLYN MOCKETT
Company Secretary 2009-07-09 2009-07-18
GARETH WILLIAM WILSON
Director 2008-11-05 2009-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM KNIGHT HAMPSTEAD COMMUNITY ACTION LIMITED Director 2011-09-12 CURRENT 1976-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-26SH0126/07/22 STATEMENT OF CAPITAL GBP 17
2022-06-09AP01DIRECTOR APPOINTED MRS SALLY JANE ANDREW
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MARY EGLESFIELD
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FORDRED
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-04PSC08Notification of a person with significant control statement
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CAROLYN MOCKETT
2017-10-28PSC07CESSATION OF CHRISTOPHER WILLIAM KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-10AP01DIRECTOR APPOINTED MRS THERESA JANE ANDREW
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CLARA ELIZABETH KEAR
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 17
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AP01DIRECTOR APPOINTED MR CHRISTIAN FORDRED
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 17
2015-11-20AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN PUTNAM
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 17
2014-11-10AR0105/11/14 ANNUAL RETURN FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR JAMES STEPHEN PUTNAM
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AR0105/11/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0105/11/12 ANNUAL RETURN FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY OWENS
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY OWENS
2012-02-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0105/11/11 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED MRS JEAN CLARA ELIZABETH KEAR
2011-09-28AP01DIRECTOR APPOINTED MRS HAZEL MARY EGLESFIELD
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA UNDERWOOD
2011-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2011-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-03AR0105/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GYPSEY UNDERWOOD / 31/12/2009
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN OWENS / 31/12/2009
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CAROLYN MOCKETT / 31/12/2009
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08AP01DIRECTOR APPOINTED PETER BARRY WALKER
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND LANIGAN
2009-12-10AR0105/11/09 FULL LIST
2009-10-14AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA MOCKETT
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM BENEFIED & CORNFORD TOWN HALL BUILDINGS WESTGATE ON SEA KENT CT10 3RG
2009-09-29288aSECRETARY APPOINTED MICHAEL OTOOLE
2009-07-30288aDIRECTOR APPOINTED ROSALIND JEAN LANIGAN
2009-07-30288aDIRECTOR APPOINTED ROSEMARY ANN OWENS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM MOORCROFT WILSON SOLICITORS 9A BAYNES MEWS HAMPSTEAD LONDON NW3 5BH
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR GARETH WILSON
2009-07-13288aDIRECTOR APPOINTED SANDRA GYPSEY UNDERWOOD
2009-07-13288aDIRECTOR AND SECRETARY APPOINTED ALEXANDRA CAROLYN MOCKETT
2009-07-13288aDIRECTOR APPOINTED CHRISTOPHER WILLIAM KNIGHT
2009-07-1388(2)AD 09/07/09 GBP SI 15@1=15 GBP IC 1/16
2008-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to GLENAVON AND FORELAND FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENAVON AND FORELAND FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENAVON AND FORELAND FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due Within One Year 2013-01-01 £ 137
Creditors Due Within One Year 2012-01-01 £ 133
Non-instalment Debts Due After5 Years 2013-01-01 £ 137
Non-instalment Debts Due After5 Years 2012-01-01 £ 133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENAVON AND FORELAND FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 17
Called Up Share Capital 2012-01-01 £ 17
Cash Bank In Hand 2013-01-01 £ 1,448
Cash Bank In Hand 2012-01-01 £ 908
Current Assets 2013-01-01 £ 1,476
Current Assets 2012-01-01 £ 961
Debtors 2013-01-01 £ 28
Debtors 2012-01-01 £ 53
Fixed Assets 2013-01-01 £ 28,479
Fixed Assets 2012-01-01 £ 28,479
Shareholder Funds 2013-01-01 £ 29,818
Shareholder Funds 2012-01-01 £ 29,307
Tangible Fixed Assets 2013-01-01 £ 28,479
Tangible Fixed Assets 2012-01-01 £ 28,479

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENAVON AND FORELAND FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENAVON AND FORELAND FREEHOLD LIMITED
Trademarks
We have not found any records of GLENAVON AND FORELAND FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENAVON AND FORELAND FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as GLENAVON AND FORELAND FREEHOLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENAVON AND FORELAND FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENAVON AND FORELAND FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENAVON AND FORELAND FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.